CSCRS 2005 MEETING ASSOCIATION

Address:
1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5

CSCRS 2005 MEETING ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 4270614. The registration start date is November 22, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4270614
Business Number 859572232
Corporation Name CSCRS 2005 MEETING ASSOCIATION
ASSOCIATION CONGRÈS 2005 CSCRS
Registered Office Address 1000 De La Gauchetiere
Suite 2900
Montreal
QC H3B 4W5
Incorporation Date 2004-11-22
Dissolution Date 2015-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
DR. FRANCIS ROY 195 DES ESTACADES, CAP-DE-LA-MADELEINE QC G8W 1P5, Canada
BRUCE NICHOLS 31 RAVINE RIDGE WAY, LONDON ON N5X 3R3, Canada
SIMON HOLLAND 3570 19TH AVENUE W, VANCOUVER BC V6S 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-11-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 1000 De La Gauchetiere, Suite 2900, Montreal, QC H3B 4W5
Address 2007-02-08 2007-03-31 3333 Cote Vertu Road, Suite 300, Montreal, QC H4R 2N1
Address 2004-11-22 2007-02-08 3333 Cote Vertu Road, Suite 300, Saint Laurent, QC H4R 2N1
Name 2004-11-22 current CSCRS 2005 MEETING ASSOCIATION
Name 2004-11-22 current ASSOCIATION CONGRÈS 2005 CSCRS
Status 2015-08-24 current Dissolved / Dissoute
Status 2015-03-27 2015-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-11-22 2015-03-27 Active / Actif

Activities

Date Activity Details
2015-08-24 Dissolution Section: 222
2004-11-22 Incorporation / Constitution en société

Office Location

Address 1000 DE LA GAUCHETIERE
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3477312 Canada Inc. 1000 De La Gauchetiere, #900, MontrÉal, QC H3B 5H4 1998-06-04
Bell Actimedia Inc. 1000 De La Gauchetiere, Suite 4100, Montreal, QC H3B 5H8 1999-05-12
Bce Inc. 1000 De La Gauchetiere, Suite 3700, Montreal, QC H3B 4Y7
Christensen Investor Relations Inc. 1000 De La Gauchetiere, Bureau 2400, MontrÉal, QC H3B 4W5 2006-02-20
4373031 Canada Inc. 1000 De La Gauchetiere, Suite 2400, Montreal, QC H3B 4W5 2006-06-27
A.c.h. Business Consultants Inc. 1000 De La Gauchetiere, Suite 200, Montreal, QC H3B 4W5 1995-01-20
Rochford Recherche De Cadres Incorporée 1000 De La Gauchetière, Bureau 2400, Montréal, QC H3B 4W5 2000-12-15
3861694 Canada Inc. 1000 De La Gauchetiere, Suite 3700, Montreal, QC H3B 5H4 2001-02-01
4089545 Canada Inc. 1000 De La GauchetiÈre, Suite 900, Montreal, QC H3B 2P8 2002-07-01
4152956 Canada Inc. 1000 De La Gauchetiere, Bureau 2400, Montreal, QC H3B 4W5 2003-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
DR. FRANCIS ROY 195 DES ESTACADES, CAP-DE-LA-MADELEINE QC G8W 1P5, Canada
BRUCE NICHOLS 31 RAVINE RIDGE WAY, LONDON ON N5X 3R3, Canada
SIMON HOLLAND 3570 19TH AVENUE W, VANCOUVER BC V6S 1C4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Cscrs Association 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2 2002-12-09
Papillon Canada Association 2005 St Henry Avenue, Saskatoon, SK S7M 0P4 1996-09-13
9255451 Canada Association 2005 Barlow Crescent, Burlington, ON L7P 4N7 2015-04-14
Owner's Association of Cantines and Mobile Cantines of Canada Inc. 1000 Ouest, Sherbrooke, Suite 2005, Montreal, QC H3A 3G4 1979-01-02
Andshare Holdings Inc. 2005 Sheppard Ave East, Suite 2005, Willowdale, ON M2J 5B4 1990-08-01
Le Groupe Glm (2005) Inc. 5 Narcisse Blais, Baie Comeau, QC G4Z 1T3 2004-09-28
Bois De I'est Fb (2005) Inc. 228, Rue Des NÉgociants, Rimouski, QC G5M 1B6 1999-08-01
Ags Resource 2005-1 Gp Inc. #2108, 335-8th Ave Sw, Calgary, AB T2P 1C9 2005-01-11
Northern Precious Metals 2005 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2005-01-24
Rhone 2005 Sp Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2005-05-06

Improve Information

Please provide details on CSCRS 2005 MEETING ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches